- Company Overview for THE PICTUREHOUSE STUDIOS LIMITED (SC318011)
- Filing history for THE PICTUREHOUSE STUDIOS LIMITED (SC318011)
- People for THE PICTUREHOUSE STUDIOS LIMITED (SC318011)
- More for THE PICTUREHOUSE STUDIOS LIMITED (SC318011)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2016 | DS01 | Application to strike the company off the register | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from 2 Swanfield Edinburgh EH6 5RX to 11 East Hermitage Place Edinburgh EH6 8AA on 10 December 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
15 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
31 Mar 2012 | AD01 | Registered office address changed from Unit 2 Swanfield Edinburgh Midlothian EH6 8AA on 31 March 2012 | |
23 Jan 2012 | TM01 | Termination of appointment of James Fraser as a director | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
25 Jan 2011 | AD01 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 25 January 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Louisa Mary Macdonell on 1 October 2009 | |
22 Mar 2010 | CH01 | Director's details changed for James Morgan Fraser on 1 October 2009 | |
22 Mar 2010 | CH03 | Secretary's details changed for Diana Mary Buller on 1 October 2009 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | 363a | Return made up to 08/03/09; full list of members | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from silverwells house 114 cadzow street hamilton ML3 6HP |